2018 Archive
-
Notice of Intent - DVP18-0018 - Constellation Ave & West Shore Pkwy
November 27, 2018
-
Notice of Public Hearing - Bylaw 1808 - 2786 Wenger Terr
November 27, 2018
-
Notice of Intent - DVP18-0014 - 620 Rockingham Rd
November 16, 2018
-
Notice of Intent - DVP18-0012 - 938 Whisperwind Pl
November 16, 2018
-
Notice of Public Hearing - Bylaw 1809 - 2750 Leigh Rd
November 16, 2018
-
Notice of Public Hearing - Bylaw 1777 - 2670 Peatt Rd and 813 Arncote Ave
November 16, 2018
-
Notice of Intent - DVP18-0008 - 1319 & 1323 Ravensview Dr
October 30, 2018
-
Notice of Public Hearing being Waived - Bylaw 1811 - 2961 & 2965 Sooke Rd
October 30, 2018
-
Notice of Public Hearing - Bylaw 1805 - 1064 Goldstream Ave
October 30, 2018
-
Notice of Public Hearing - Bylaw 1804 - 3030 Merchant Way
October 30, 2018
-
Notice of Intent - DVP17-0012 - Centre Mountain
August 30, 2018
-
Notice of Intent - TUP18-0003 - 1060 Henry Eng Pl
August 2, 2018
-
Notice of Intent - TUP18-0002 - 1016 McCallum Rd
August 2, 2018
-
Notice of Intent - DVP18-0013 - 1900 Bear Mountain Pkwy
August 2, 2018
-
Notice of Intent - DVP18-0007 - 3063 Glen Lake Rd
August 2, 2018
-
Notice of Public Hearing - Bylaw 1793 - 1062 Goldstream Ave
August 2, 2018
-
Notice of Public Hearing - Bylaw 1792 - 2512 Duncan Pl
August 2, 2018
-
Notice of Public Hearing - Bylaw 1775 - 3342 Turnstone Dr
August 2, 2018
-
Notice of Intent - DVP18-0010 - 2880 and 4400 West Shore Pkwy
June 27, 2018
-
Notice of Intent - DVP18-0009 - 1253 Goldstream Ave
June 27, 2018
-
Notice of Public Hearing - Bylaw 1788 - CD6A Zone Properties
June 26, 2018
-
Notice of Public Hearing - Z18-0008 - 852, 856, 858 & 860 Orono Ave
June 26, 2018
-
Notice of Road Closure and Disposition - Anders
June 26, 2018
-
Notice of Public Hearing - Bylaw 1773 - 616 Goldstream Ave
June 18, 2018
-
Notice of Intent CANCELLATION - DVP18-0001 - 745 Treanor Ave
June 5, 2018
-
Notice of Public Hearing - Bylaw 1782 - 832 Hockley Ave
June 1, 2018
-
Notice of Intent - DVP18-0002 - 2214 Navigator's Way
May 8, 2018
-
Notice of Intent - TUP18-0001 - 767 Meaford Ave
May 8, 2018
-
Notice of Public Hearing - 866 Latoria Rd - Bylaw Nos. 1697 and 1698
May 8, 2018
-
Notice of Intent - DVP18-0005 - 1067 Braeburn Ave
May 8, 2018
-
Notice of Public Hearing - Bylaw 1757 - 3427 Happy Valley Road
April 27, 2018
-
Notice of Public Hearing - Bylaw 1768 - 1950 Bear Mountain Parkway and 1450 Grand Forest Close
April 27, 2018
-
Notice of Public Hearing - Bylaw 1766 - 942 and 948 Jenkins Avenue
April 27, 2018
-
Notice of Public Hearing - Bylaw 1762 - 2158 Millstream Road
April 27, 2018
-
Notice of Intent - DVP18-0003 - 683 Goldie Avenue
April 27, 2018
-
Notice of Intent - DVP17-0017 - 2895 West Shore Parkway
April 27, 2018
-
Notice of Public Hearing - Bylaw 1767 - 2668, 2674, 2682, 2684, 2686, 2696, 2702 & 2706 Sooke Rd
April 4, 2018
-
Notice of Public Hearing - Bylaw 1756 - 721 Station Ave - Z17-0041
March 19, 2018
-
Road Closure - 1177 Goldstream Ave
March 15, 2018
-
Notice of Intent - DVP17-0023 - 2579 Rainville Rd
March 5, 2018
-
Notice of Public Hearing - Bylaw 1753 - 1256 Landing Lane - Z17-0044
March 1, 2018
-
Notice of Public Hearing - Bylaws 1737 and 1742 - 3344, 3370 Luxton Rd and 2869 Sooke Rd
March 1, 2018
-
Notice of Public Hearing - Bylaw 1717 - 2500 Echo Valley Rd and 1431 Grand Forest Cl - Z17-0024
March 1, 2018
-
Notice of Public Hearing - Bylaws 1461 & 1749 - 790 McCallum Rd
January 24, 2018
-
Notice of Intent - DVP17-0031 - 2874 Leigh Rd
January 8, 2018
-
Notice of Intent - DVP17-0028 - 3690 Happy Valley Rd
January 8, 2018
-
Notice of Intent - DVP17-0027 - 3143 Jacklin Rd
January 8, 2018
-
January 8, 2018
-
December 19, 2017
-
Notice of Public Hearing - Bylaw 1748 - Z17-0042 - 2844 Millstream Rd
December 19, 2017